Search icon

LCS COMPUTER, INC.

Company Details

Entity Name: LCS COMPUTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000111872
FEI/EIN Number 611428467
Address: 26207 FOAMFLOWER BLVD, WESLEY CHAPEL, FL, 33544
Mail Address: P.O. BOX 946, THONOTOSASSA, FL, 33592-9998
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PERREAULT ROBERT Agent 26207 FOAMFLOWER BLVD, WESLEY CHAPEL, FL, 33544

President

Name Role Address
PERREAULT ROBERT President P.O. BOX 946, THONOTOSASSA, FL, 335929998

Vice President

Name Role Address
PERREAULT ROBERT Vice President P.O. BOX 946, THONOTOSASSA, FL, 335929998

Secretary

Name Role Address
PERREAULT ROBERT Secretary P.O. BOX 946, THONOTOSASSA, FL, 335929998

Treasurer

Name Role Address
PERREAULT ROBERT Treasurer P.O. BOX 946, THONOTOSASSA, FL, 335929998

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-25 26207 FOAMFLOWER BLVD, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2007-03-25 26207 FOAMFLOWER BLVD, WESLEY CHAPEL, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2007-03-25 PERREAULT, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-25 26207 FOAMFLOWER BLVD, WESLEY CHAPEL, FL 33544 No data

Documents

Name Date
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-02-05
Domestic Profit 2002-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State